INLINE ELECTRONICS LIMITED

200 Berkshire Place Wharfedale Road, Winnersh Triangle, RG41 5RD, Berkshire
StatusDISSOLVED
Company No.03191666
CategoryPrivate Limited Company
Incorporated29 Apr 1996
Age27 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 5 months, 3 days

SUMMARY

INLINE ELECTRONICS LIMITED is an dissolved private limited company with number 03191666. It was incorporated 27 years, 11 months, 28 days ago, on 29 April 1996 and it was dissolved 3 years, 5 months, 3 days ago, on 24 November 2020. The company address is 200 Berkshire Place Wharfedale Road, Winnersh Triangle, RG41 5RD, Berkshire.



People

EARLE, Elizabeth Jane

Director

Financial Controller

ACTIVE

Assigned on 15 Mar 2019

Current time on role 5 years, 1 month, 12 days

HUDSON, Michele Elaine

Director

Director

ACTIVE

Assigned on 26 Oct 2018

Current time on role 5 years, 6 months, 1 day

RICHARDS, Allan

Director

Director

ACTIVE

Assigned on 26 Oct 2018

Current time on role 5 years, 6 months, 1 day

FOWELL, Anne

Secretary

RESIGNED

Assigned on 29 Apr 1996

Resigned on 29 Jun 2007

Time on role 11 years, 2 months

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Jun 2007

Resigned on 30 Jun 2008

Time on role 1 year, 1 day

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Apr 1996

Resigned on 29 Apr 1996

Time on role

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2008

Resigned on 29 Jan 2016

Time on role 7 years, 6 months, 29 days

CARPENTER, Howard Frederick

Director

Company Director

RESIGNED

Assigned on 02 Aug 2010

Resigned on 01 Jun 2013

Time on role 2 years, 9 months, 30 days

FOWELL, Alan

Director

Chairman

RESIGNED

Assigned on 29 Apr 1996

Resigned on 29 Jun 2007

Time on role 11 years, 2 months

FRASER, Grant William

Director

Company Director

RESIGNED

Assigned on 03 Feb 2015

Resigned on 07 Oct 2016

Time on role 1 year, 8 months, 4 days

HOLCE, Colin

Director

Finance Director

RESIGNED

Assigned on 23 Jun 2004

Resigned on 01 Aug 2008

Time on role 4 years, 1 month, 9 days

JONES, Neil Francis

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 01 Aug 2008

Time on role 4 years, 10 months, 1 day

LARKINS, Thomas F

Director

Company Director

RESIGNED

Assigned on 29 Jun 2007

Resigned on 02 Aug 2010

Time on role 3 years, 1 month, 3 days

LLOYD, Andrew Nigel

Director

Company Director

RESIGNED

Assigned on 01 Jun 2013

Resigned on 31 Jul 2015

Time on role 2 years, 1 month, 30 days

MAIRONI, Jerome

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2007

Resigned on 01 Apr 2010

Time on role 2 years, 9 months, 3 days

MCCORMACK, Stuart Robert

Director

Chartered Accountant

RESIGNED

Assigned on 07 Oct 2016

Resigned on 13 Feb 2017

Time on role 4 months, 6 days

MURGATROYD, Darrel Linden

Director

Production Director

RESIGNED

Assigned on 14 Nov 1997

Resigned on 01 Dec 2010

Time on role 13 years, 17 days

PROTHEROE, David Jason Lloyd

Director

Company Director

RESIGNED

Assigned on 26 May 2009

Resigned on 03 Feb 2015

Time on role 5 years, 8 months, 8 days

RICHARDS, Allan

Director

Solicitor

RESIGNED

Assigned on 26 May 2009

Resigned on 02 Aug 2010

Time on role 1 year, 2 months, 7 days

SARAF, Ashish Kumar

Director

Director

RESIGNED

Assigned on 13 Feb 2017

Resigned on 26 Oct 2018

Time on role 1 year, 8 months, 13 days

SOUTHGATE, Michael Alan

Director

Company Director

RESIGNED

Assigned on 29 Jun 2007

Resigned on 10 Nov 2011

Time on role 4 years, 4 months, 11 days

TUS, John J

Director

Company Director

RESIGNED

Assigned on 29 Jun 2007

Resigned on 02 Aug 2010

Time on role 3 years, 1 month, 3 days

WHITE, Christopher John

Director

Company Director

RESIGNED

Assigned on 29 Jun 2007

Resigned on 10 Nov 2011

Time on role 4 years, 4 months, 11 days

RM NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Apr 1996

Resigned on 29 Apr 1996

Time on role


Some Companies

ALLANDER INVESTMENTS LIMITED

NORTHERN SALVAGE AUCTIONS ADDIEWELL WORKYARDS,ADDIEWELL,EH55 8QA

Number:SC151651
Status:ACTIVE
Category:Private Limited Company

BEACON HILL ACADEMY

BEACON HILL SCHOOL,SOUTH OCKENDON,RM15 5AY

Number:08183461
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CRANN GAOITHE LIMITED

7-9 STATION ROAD,PRESTON,PR4 6SN

Number:08356835
Status:ACTIVE
Category:Private Limited Company

EURO TACTICAL LTD

ENSIGN HOUSE PARKWAY COURT,PLYMOUTH,PL6 8LR

Number:05975233
Status:ACTIVE
Category:Private Limited Company

KENDAL FLOORING CONTRACTS LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:06019778
Status:ACTIVE
Category:Private Limited Company

NEVADA JAZZ BAR LTD

10 SOUTHBROOK MEWS,LONDON,SE12 8LG

Number:07066768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source